ULADH PROPERTIES LIMITED
Overview
Company Name | ULADH PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05330905 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ULADH PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is ULADH PROPERTIES LIMITED located?
Registered Office Address | First Floor Templeback 10 Temple Back BS1 6FL Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ULADH PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
PICCO 25 LIMITED | Jan 12, 2005 | Jan 12, 2005 |
What are the latest accounts for ULADH PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for ULADH PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Jan 12, 2026 |
---|---|
Next Confirmation Statement Due | Jan 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 12, 2025 |
Overdue | No |
What are the latest filings for ULADH PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 9 pages | AA | ||||||||||
Change of details for Mrs Anne Mcginnis as a person with significant control on Jun 24, 2024 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from First Floor Temple Back Bristol BS1 6FL England to First Floor Templeback 10 Temple Back Bristol BS1 6FL on Jun 29, 2018 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2017 | 14 pages | AA | ||||||||||
Registered office address changed from Waterloo Court Unit 75 Mcginnis Development 17 Hunslet Road Leeds LS10 1QN to First Floor Temple Back Bristol BS1 6FL on Jun 25, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Anne Mcginnis as a person with significant control on Apr 06, 2017 | 2 pages | PSC01 | ||||||||||
Cessation of John Charles Mcginnis as a person with significant control on Apr 06, 2017 | 1 pages | PSC07 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jan 12, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 053309050002, created on Jun 23, 2015 | 35 pages | MR01 | ||||||||||
Who are the officers of ULADH PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRADY, Patricia | Secretary | 3 Rosslyn Close Clooney Road BT47 6YT Londonderry County Londonderry | Irish | Accountant | 109056730001 | |||||
BRADY, Patricia | Director | 3 Rosslyn Close Clooney Road BT47 6YT Londonderry County Londonderry | Northern Ireland | Irish | Accountant | 109056730001 | ||||
MCGINNIS, John Charles | Director | 68 Tamnaherin Road BT47 3AN Eglinton County Londonderry | United Kingdom | Irish | Director | 145036420001 | ||||
SA LAW SECRETARIES LTD | Secretary | 60 London Road AL1 1NG St Albans Hertfordshire | 55569100004 | |||||||
CANNING, Martin Nicholas | Director | 3 Riverview Ballykelly BT49 9NW Limavady County Londonderry Northern Ireland | Northern Ireland | British | Director | 102085400001 | ||||
PICTONS DIRECTORS LIMITED | Director | 60 London Road St Albans AL1 1NG Hertfordshire | 92332490001 |
Who are the persons with significant control of ULADH PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Anne Mcginnis | Apr 06, 2017 | Strand Road BT48 7PX Londonderry Unit 8 Quayside Centre Northern Ireland | No |
Nationality: British Country of Residence: Northern Ireland | |||
Natures of Control
| |||
Mr John Charles Mcginnis | May 15, 2016 | Unit 75 Mcginnis Development 17 Hunslet Road LS10 1QN Leeds Waterloo Court | Yes |
Nationality: Irish Country of Residence: Northern Ireland | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0